DERRY VOID - History of Changes


DateDescription
2023-10-18 delete person Adrian Kealey
2023-10-18 delete person Aphra Hill
2023-10-18 delete person Sean Kissane
2023-10-18 update person_title Adrian Kelly: Director of Glebe House 2015; Member of the Void Gallery Board => Member of the Void Gallery Board; Director of Glebe House 2015 ( Director )
2023-10-18 update person_title Eamonn Mc Cann: Chairman of the Void Gallery Board => Member of the Void Gallery Board; Journalist ( Chair )
2023-10-18 update person_title Helen Quigley: Member of the Void Gallery Board; Managing Director, Inner City Trust => Member of the Void Gallery Board; Managing Director, Inner City Trust ( Co - Chair )
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-12 insert person Banu Cennetoğlu
2023-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KEALEY
2023-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KISSANE
2023-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP KEALEY
2023-03-21 delete person Maeve Butler
2023-03-21 insert person Sara Bint Moneer Khan
2023-03-21 insert person Zoe McSparron
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-10-14 delete source_ip 52.18.187.148
2022-10-14 insert source_ip 209.97.177.201
2022-10-14 update robots_txt_status www.derryvoid.com: 200 => 0
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-28 delete address Void Gallery, 10 Waterloo Place, Derry, BT48 6AF, Northern Ireland
2021-06-28 insert address Void Gallery, 10 Waterloo Place, Derry-Londonderry, BT48 6BU, Northern Ireland
2021-06-28 insert alias Derry Void
2021-06-28 insert person Elizabeth Price
2021-06-28 update primary_contact Void Gallery, 10 Waterloo Place, Derry, BT48 6AF, Northern Ireland => Void Gallery, 10 Waterloo Place, Derry-Londonderry, BT48 6BU, Northern Ireland
2021-05-07 delete address CITY FACTORY PATRICK STREET DERRY BT48 7EL
2021-05-07 insert address 10 WATERLOO PLACE 10 WATERLOO PLACE LONDONDERRY NORTHERN IRELAND BT48 6AF
2021-05-07 update registered_address
2021-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2021 FROM CITY FACTORY PATRICK STREET DERRY BT48 7EL
2021-04-11 delete address Void Gallery, 100 Patrick Street, Derry-Londonderry, BT48 7EL, Northern Ireland
2021-04-11 insert address Void Gallery, 10 Waterloo Place, Derry, BT48 6AF, Northern Ireland
2021-04-11 update primary_contact Void Gallery, 100 Patrick Street, Derry-Londonderry, BT48 7EL, Northern Ireland => Void Gallery, 10 Waterloo Place, Derry, BT48 6AF, Northern Ireland
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-03-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 delete address Void Patrick Street, Derry, BT48 7EL Northern Ireland
2020-10-05 delete index_pages_linkeddomain eepurl.com
2020-10-05 delete index_pages_linkeddomain t.co
2020-10-05 delete source_ip 87.117.230.215
2020-10-05 insert address Void Gallery, 100 Patrick Street, Derry-Londonderry, BT48 7EL, Northern Ireland
2020-10-05 insert source_ip 52.18.187.148
2020-10-05 update primary_contact Void Patrick Street, Derry, BT48 7EL Northern Ireland => Void Gallery, 100 Patrick Street, Derry-Londonderry, BT48 7EL, Northern Ireland
2020-08-21 update statutory_documents DIRECTOR APPOINTED MS HELEN QUIGLEY
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-01-31 insert management_pages_linkeddomain ulster.ac.uk
2020-01-31 insert person Ima-Abasi Okon
2020-01-01 delete person Leanne McLaughlin
2020-01-01 insert management_pages_linkeddomain eventbrite.co.uk
2020-01-01 insert person Francesca Balboni
2020-01-01 insert person Michael Charlesworth
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-01 delete about_pages_linkeddomain surveymonkey.com
2019-10-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-16 update statutory_documents DIRECTOR APPOINTED MR SHANE CHARLES BIRNEY
2019-10-02 update website_status Disallowed => OK
2019-10-02 delete index_pages_linkeddomain surveymonkey.com
2019-10-02 delete person Conor McFeely
2019-10-02 delete person Dr. Mhairi Sutherland
2019-10-02 delete person Jonathan Cummins
2019-10-02 delete person Orla Ryan
2019-06-03 update website_status FlippedRobots => Disallowed
2019-05-13 update website_status OK => FlippedRobots
2019-04-07 insert about_pages_linkeddomain surveymonkey.com
2019-04-07 insert index_pages_linkeddomain surveymonkey.com
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-12-21 delete email le..@derryvoid.com
2018-12-21 update person_title Tansy Cowley: Press & Marketing Co - Ordinator => Press & Marketing Coordinator
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24 insert about_pages_linkeddomain eepurl.com
2018-07-24 insert contact_pages_linkeddomain eepurl.com
2018-07-24 insert index_pages_linkeddomain eepurl.com
2018-04-17 update statutory_documents DIRECTOR APPOINTED MR SEAN KISSANE
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-02-16 delete email sa..@derryvoid.com
2018-02-16 delete person Dr Siún Hanrahan
2018-02-16 delete person Sally Murphy
2018-02-16 insert person Sean Kissane
2018-02-16 update person_title Stephanie Gaumond: Administrator => Gallery Coordinator
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-01 delete source_ip 96.8.126.235
2017-11-01 insert source_ip 87.117.230.215
2017-09-24 delete otherexecutives Sally Murphy
2017-09-24 insert otherexecutives Mary Cottrell
2017-09-24 delete person Gregory McCartney
2017-09-24 insert person Mary Cottrell
2017-09-24 update person_title Sally Murphy: Acting Director => Head of Access and Participation
2017-07-14 delete otherexecutives Celine Haran
2017-07-14 insert general_emails di..@derryvoid.com
2017-07-14 insert otherexecutives Mary Cremin
2017-07-14 delete email ce..@derryvoid.com
2017-07-14 delete person Celine Haran
2017-07-14 delete person Katherine Rowlandson
2017-07-14 insert email di..@derryvoid.com
2017-07-14 insert person Laurence Fitzgibbon
2017-07-14 insert person Mary Cremin
2017-07-14 insert person Tansy Cowley
2017-03-29 update statutory_documents DIRECTOR APPOINTED MS FELICITY MCCALL
2017-03-21 delete treasurer Hugh Doherty
2017-03-21 insert otherexecutives Sally Murphy
2017-03-21 delete person Ciaran O Dohartaigh
2017-03-21 delete person Declan Sheehan
2017-03-21 delete person Hugh Doherty
2017-03-21 delete person Maoliosa Boyle
2017-03-21 delete person Sara Tuck
2017-03-21 delete person Susanne Stich
2017-03-21 insert person Felicity McCall
2017-03-21 update person_title Sally Murphy: Acting Director and Head of Access and Participation => Acting Director
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH TUCK
2017-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH DOHERTY
2017-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MHAIRI SUTHERLAND
2017-02-05 delete otherexecutives Maoliosa Boyle
2017-02-05 delete email ma..@derryvoid.com
2017-02-05 delete person Aisling Bradley
2017-02-05 insert email le..@derryvoid.com
2017-02-05 insert person Katherine Rowlandson
2017-02-05 update person_title Maoliosa Boyle: Artist / Manager; Member of Committee; Director => Artist / Manager; Member of Committee
2017-02-05 update person_title Sally Murphy: Head of Access and Participation => Acting Director and Head of Access and Participation
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-30 delete finance_emails ac..@derrvoid.com
2016-10-30 insert finance_emails ac..@derryvoid.com
2016-10-30 delete email ac..@derrvoid.com
2016-10-30 insert about_pages_linkeddomain instagram.com
2016-10-30 insert contact_pages_linkeddomain instagram.com
2016-10-30 insert email ac..@derryvoid.com
2016-10-30 insert index_pages_linkeddomain instagram.com
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 insert finance_emails ac..@derrvoid.com
2016-07-10 insert marketing_emails ma..@derryvoid.com
2016-07-10 insert otherexecutives Laoiseach Murphy
2016-07-10 insert website_emails ad..@derryvoid.com
2016-07-10 delete email pa..@derryvoid.com
2016-07-10 insert about_pages_linkeddomain vimeo.com
2016-07-10 insert contact_pages_linkeddomain vimeo.com
2016-07-10 insert email ac..@derrvoid.com
2016-07-10 insert email ad..@derryvoid.com
2016-07-10 insert email ma..@derryvoid.com
2016-07-10 insert index_pages_linkeddomain vimeo.com
2016-07-10 insert person Aisling Bradley
2016-07-10 insert person Dr Siún Hanrahan
2016-07-10 insert person Laoiseach Murphy
2016-07-10 insert person Stephanie Gaumond
2016-05-15 update website_status OK => DomainNotFound
2016-05-14 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-14 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-24 update statutory_documents SECRETARY APPOINTED MR PHILIP ADRIAN KEALEY
2016-03-24 update statutory_documents 01/03/16 NO MEMBER LIST
2016-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCAULEY
2016-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MHAIRI SUTHERLAND
2016-03-23 update statutory_documents SECRETARY APPOINTED MR PHILIP ADRIAN KEALEY
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MHAIRI SUTHERLAND
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MHAIRI SUTHERLAND
2016-01-08 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 insert otherexecutives Maoliosa Boyle
2016-01-04 update person_title Maoliosa Boyle: Artist / Manager; Member of Committee => Artist / Manager; Member of Committee; Director
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-03 delete otherexecutives Maolíosa Boyle
2015-11-03 delete person Maolíosa Boyle
2015-10-06 insert index_pages_linkeddomain t.co
2015-09-08 delete index_pages_linkeddomain t.co
2015-09-08 delete person Anne Crilly
2015-09-08 delete person Derry Journal
2015-09-08 delete person Mark Nagurski
2015-09-08 delete person Martin McGinley
2015-08-11 delete email ki..@derryvoid.com
2015-08-11 delete person Kieran Ferris
2015-08-11 insert index_pages_linkeddomain t.co
2015-06-30 delete chairman Stephen Mc Cauley
2015-06-30 delete finance_emails ac..@derryvoid.com
2015-06-30 insert chairman Eamonn McCann
2015-06-30 delete email ac..@derryvoid.com
2015-06-30 delete email da..@derryvoid.com
2015-06-30 delete index_pages_linkeddomain t.co
2015-06-30 delete person Damien Duffy
2015-06-30 delete person Stephen Mc Cauley
2015-06-30 insert email ce..@derryvoid.com
2015-06-30 update person_title Declan Sheehan: Curator / Previous Director of Artlink / Community and Arts Management; Curator Picturing Derry; Member of Committee => Curator Picturing Derry; Member of Committee
2015-06-30 update person_title Dr. Mhairi Sutherland: Member of Committee; Community Engagement Co - Ordinator => Artist / Educator; Member of Committee
2015-06-30 update person_title Eamonn McCann: Journalist / Broadcaster / Media => Chairman
2015-06-02 insert index_pages_linkeddomain t.co
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-01 delete index_pages_linkeddomain t.co
2015-04-08 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-26 update statutory_documents 01/03/15 NO MEMBER LIST
2015-02-05 insert finance_emails ac..@derryvoid.com
2015-02-05 insert otherexecutives Celine Haran
2015-02-05 insert otherexecutives Maolíosa Boyle
2015-02-05 delete email ma..@derryvoid.com
2015-02-05 delete person Elaine Forde
2015-02-05 delete person Mara Cavalli
2015-02-05 delete person Sara Greavu
2015-02-05 insert email ac..@derryvoid.com
2015-02-05 insert person Celine Haran
2015-02-05 update person_title Maolíosa Boyle: Artist / Manager; Member of Committee; Manager => Artist / Manager; Member of Committee; Director
2015-02-05 update person_title Mhairi Sutherland: Secretary => Member of Committee; Community Engagement Co - Ordinator
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-04 update statutory_documents DIRECTOR APPOINTED MR PHILIP ADRIAN KEALEY
2014-12-03 update statutory_documents DIRECTOR APPOINTED MR ADRIAN PATRICK KELLY
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CRILLY
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN SHEEHAN
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MC GINLEY
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NAGURSKI
2014-12-01 insert index_pages_linkeddomain t.co
2014-11-03 delete index_pages_linkeddomain t.co
2014-11-03 delete person Karen Gallagher
2014-11-03 delete source_ip 184.171.240.27
2014-11-03 insert email ma..@derryvoid.com
2014-11-03 insert person Mara Cavalli
2014-11-03 insert source_ip 96.8.126.235
2014-11-03 update person_title Damien Duffy: Artist in Residence and Education Programme Co - Ordinator; Artist / Void Artist in Residence; Member of Committee => Artist / Void Artist in Residence; Member of Committee
2014-11-03 update person_title Sally Murphy: Assistant to Manager => Head of Access and Participation
2014-07-29 insert index_pages_linkeddomain t.co
2014-05-29 delete index_pages_linkeddomain t.co
2014-05-29 delete person Mark Wallinger
2014-05-29 delete person Mhari Sutherland
2014-05-29 delete person Seamus Murphy
2014-05-29 insert person Anne Crilly
2014-05-29 insert person Derry Journal
2014-05-29 insert person Eamonn McCann
2014-05-29 insert person Mark Nagurski
2014-05-29 insert person Martin McGinley
2014-05-29 insert person Mhairi Sutherland
2014-05-29 insert person Sara Tuck
2014-05-29 update person_title Declan Sheehan: Public Art Assistant, Donegal County Council; Curator Picturing Derry; Member of Committee => Curator / Previous Director of Artlink / Community and Arts Management; Curator Picturing Derry; Member of Committee
2014-05-07 update account_ref_month 12 => 3
2014-05-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2014-04-30 update statutory_documents PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-04-22 delete person Emer Grant
2014-04-22 delete person Mara Cavalli
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-14 update statutory_documents 01/03/14 NO MEMBER LIST
2014-03-11 delete email ka..@derryvoid.com
2014-03-11 delete person Ciaran O Dochartaigh
2014-03-11 delete person Karen Hagan
2014-03-11 delete person Martin Mc Ginley
2014-03-11 delete person Tracy Cullen
2014-03-11 insert person Mark Wallinger
2014-03-11 update person_title Ciaran O Dohartaigh: Artist / Currently Undertaking an => Artist; Member of Committee
2014-03-11 update person_title Declan Sheehan: Public Art Assistant, Donegal County Council; Curator / Public Art Assistant Donegal County Council => Public Art Assistant, Donegal County Council; Curator Picturing Derry; Member of Committee
2014-03-11 update person_title Elaine Forde: Artist / Director Artlink; Member of Committee => Member of Committee; Director the Playhouse
2014-03-11 update person_title Emer Grant: Communications ( PR & Marketing ) => Curator, Artist, Writer; Communications ( PR & Marketing ); Member of Committee
2014-03-11 update person_title Gregory McCartney: Curator, Writer, Editor of Abridged / Currently Undertaking a => Curator, Writer, Editor of Abridged; Member of Committee
2014-03-11 update person_title Sara Greavu: Artist / Currently Undertaking a; Member of Committee => Artist / Curator at CCA; Member of Committee
2014-01-31 insert index_pages_linkeddomain t.co
2014-01-17 delete index_pages_linkeddomain t.co
2013-12-20 insert index_pages_linkeddomain t.co
2013-12-06 delete index_pages_linkeddomain t.co
2013-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-17 delete general_emails in..@cca-derry-londonderry.org
2013-08-17 delete email in..@cca-derry-londonderry.org
2013-07-12 insert general_emails in..@cca-derry-londonderry.org
2013-07-12 delete index_pages_linkeddomain suda.co.uk
2013-07-12 delete source_ip 141.101.117.217
2013-07-12 delete source_ip 141.101.116.217
2013-07-12 insert email in..@cca-derry-londonderry.org
2013-07-12 insert index_pages_linkeddomain facebook.com
2013-07-12 insert index_pages_linkeddomain t.co
2013-07-12 insert index_pages_linkeddomain twitter.com
2013-07-12 insert source_ip 184.171.240.27
2013-07-12 update robots_txt_status www.derryvoid.com: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-03-28 update statutory_documents 01/03/13 NO MEMBER LIST
2013-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BLAINE O'DONNELL
2013-02-20 delete source_ip 108.162.192.128
2013-02-20 delete source_ip 108.162.193.128
2013-02-20 insert source_ip 141.101.117.217
2013-02-20 insert source_ip 141.101.116.217
2013-01-28 delete source_ip 141.101.117.15
2013-01-28 delete source_ip 141.101.116.15
2013-01-28 insert source_ip 108.162.192.128
2013-01-28 insert source_ip 108.162.193.128
2013-01-11 delete source_ip 173.245.60.128
2013-01-11 delete source_ip 199.27.134.47
2013-01-11 insert source_ip 141.101.117.15
2013-01-11 insert source_ip 141.101.116.15
2012-04-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 01/03/12 NO MEMBER LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEEHAN DECLAN JOSEPH / 28/03/2012
2012-03-27 update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN NAGURSKI
2012-03-09 update statutory_documents DIRECTOR APPOINTED MR BLAINE WILLIAM O'DONNELL
2012-03-09 update statutory_documents DIRECTOR APPOINTED MS ANNE MARIE CRILLY
2011-10-25 update statutory_documents DIRECTOR APPOINTED MR EAMONN MCCANN
2011-10-25 update statutory_documents DIRECTOR APPOINTED MS SARAH LYNN TUCK
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 01/03/11 NO MEMBER LIST
2011-03-02 update statutory_documents SECRETARY APPOINTED MS MHAIRI SUTHERLAND
2011-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAOLIOSA BOYLE
2010-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK DOHERTY / 03/12/2010
2010-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARAN O DOCHARTAIGH
2010-11-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA GREAVU
2010-07-14 update statutory_documents 01/03/10 NO MEMBER LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARAN POI O DOCHARTAIGH / 31/01/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MC GINLEY / 31/01/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA GREAVU / 31/01/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MURPHY / 31/01/2010
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK DOHERTY / 31/01/2010
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI SUTHERLAND / 31/01/2010
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEEHAN DECLAN JOSEPH / 31/01/2010
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCAULEY / 31/01/2010
2010-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAOLIOSA BOYLE / 31/01/2010
2010-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS MURPHY
2010-01-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents CHANGE OF DIRS/SEC
2009-03-11 update statutory_documents 01/03/09 ANNUAL RETURN SHUTTLE
2009-03-10 update statutory_documents CHANGE OF DIRS/SEC
2009-03-10 update statutory_documents CHANGE OF DIRS/SEC
2009-03-10 update statutory_documents CHANGE OF DIRS/SEC
2009-03-10 update statutory_documents CHANGE OF DIRS/SEC
2009-03-10 update statutory_documents CHANGE OF DIRS/SEC
2008-11-14 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-05-02 update statutory_documents CHANGE OF DIRS/SEC
2008-05-02 update statutory_documents 01/03/08 ANNUAL RETURN SHUTTLE
2007-09-28 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-03-28 update statutory_documents CHANGE OF DIRS/SEC
2007-03-28 update statutory_documents CHANGE OF DIRS/SEC
2007-03-28 update statutory_documents 15/12/06 ANNUAL RETURN SHUTTLE
2006-08-04 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-01-21 update statutory_documents 15/12/05 ANNUAL RETURN SHUTTLE
2005-08-31 update statutory_documents PARS RE MORTAGE
2004-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION